Company NamePentair UK Group Limited
Company StatusDissolved
Company Number04546395
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameLudgate 294 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Grant William O'Grady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed12 April 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address43 London Wall
London
EC2M 5TF
Director NameCorinna Rohr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 October 2021)
RoleTax Manager Finance
Country of ResidenceGermany
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameLouis Lynde Ainsworth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3916 Kipling Avenue S
St Louis Park
Minnesota 55416
Foreign
Director NamePeter Bernard Dessing
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 08 April 2009)
RoleManager
Correspondence AddressIm Rennich 5
Karlsruhe
76227
Germany
Director NameMichael Gerald Meyer
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressUnit 4 Grovelands Business Centre
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Director NameJochen Philippi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressFeldbergstrasse 6
Niefern Oschelbronn
75223
Germany
Secretary NameLouis Lynde Ainsworth
NationalityAmerican
StatusResigned
Appointed20 March 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3916 Kipling Avenue S
St Louis Park
Minnesota 55416
Foreign
Secretary NameMr Douglas McKerrow Stokoe
NationalityBritish
StatusResigned
Appointed10 November 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address18 Mendlesham
Welwyn Garden City
Hertfordshire
AL7 2QG
Director NameAngela Dee Lageson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 4 Grovelands Business Centre
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Director NameMr David Martin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Grovelands Business Centre, Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed28 September 2015(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2018)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2015(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2017)
RoleRegional Controller Pentair Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Director NameMr Roman Zubinski
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2017(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2018)
RoleEurope Controller
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 4 Grovelands Business Centre
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Director NameMr Henning Wolfgang Wistorf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressFreierplatz 10
Schaffhausen
8200
Switzerland
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,671,840
Current Liabilities£1,488,586

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
14 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (83 pages)
14 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 April 2020Director's details changed for Mr Grant William O'grady on 2 April 2020 (2 pages)
9 January 2020Statement of capital on 9 January 2020
  • GBP 1
(5 pages)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1,350,000
(4 pages)
30 December 2019Resolutions
  • RES14 ‐ Capitalise £1250000 11/12/2019
(1 page)
30 December 2019Statement by Directors (2 pages)
30 December 2019Solvency Statement dated 11/12/19 (2 pages)
29 November 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
22 October 2019Second filing of Confirmation Statement dated 26/09/2016 (7 pages)
14 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (84 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
12 July 2019Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages)
11 July 2019Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page)
12 December 2018Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018 (1 page)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
24 August 2018Second filing for the appointment of Grant William O'grady as a director (6 pages)
24 August 2018Second filing for the appointment of Henning Wistorf as a director (6 pages)
6 August 2018Full accounts made up to 31 December 2017 (16 pages)
25 July 2018Registered office address changed from Unit 4 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018 (1 page)
23 May 2018Termination of appointment of David Martin as a director on 21 May 2018 (1 page)
11 May 2018Appointment of Mr Grant William O'grady as a director on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Marek Tapsik as a director on 30 April 2018 (1 page)
11 May 2018Appointment of Henning Wistorf as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2018
(2 pages)
11 May 2018Termination of appointment of Roman Zubinski as a director on 30 April 2018 (1 page)
28 February 2018Change of details for Pentair Plc as a person with significant control on 20 March 2017 (2 pages)
27 February 2018Change of details for Pentair Plc as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Appointment of Eversecretary Limited as a secretary on 1 December 2017 (2 pages)
3 January 2018Appointment of Eversecretary Limited as a secretary on 1 December 2017 (2 pages)
19 December 2017Full accounts made up to 31 December 2016 (17 pages)
19 December 2017Full accounts made up to 31 December 2016 (17 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
5 October 201626/09/16 Statement of Capital gbp 100000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/10/2019
(6 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Full accounts made up to 31 December 2015 (12 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(5 pages)
16 October 2015Appointment of Tommaso Toffolo as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Tommaso Toffolo as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Tommaso Toffolo as a director on 7 October 2015 (2 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(5 pages)
5 October 2015Termination of appointment of Michael Gerald Meyer as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Angela Dee Lageson as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Angela Dee Lageson as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Gerald Meyer as a director on 28 September 2015 (1 page)
5 October 2015Appointment of Mr David Martin as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Marek Tapsik as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Mr David Martin as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Marek Tapsik as a director on 28 September 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
27 April 2015Full accounts made up to 31 December 2013 (12 pages)
27 April 2015Full accounts made up to 31 December 2013 (12 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Director's details changed for Michael Gerald Meyer on 11 February 2013 (2 pages)
4 October 2013Director's details changed for Michael Gerald Meyer on 11 February 2013 (2 pages)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register inspection address has been changed (1 page)
8 August 2013Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 8 August 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 26 September 2010 (14 pages)
23 November 2010Registered office address changed from Wood House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DE United Kingdom on 23 November 2010 (2 pages)
23 November 2010Annual return made up to 26 September 2010 (14 pages)
23 November 2010Registered office address changed from Wood House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DE United Kingdom on 23 November 2010 (2 pages)
19 November 2010Termination of appointment of Louis Ainsworth as a director (2 pages)
19 November 2010Appointment of Angela Dee Lageson as a director (3 pages)
19 November 2010Appointment of Angela Dee Lageson as a director (3 pages)
19 November 2010Termination of appointment of Louis Ainsworth as a secretary (2 pages)
19 November 2010Termination of appointment of Louis Ainsworth as a secretary (2 pages)
19 November 2010Termination of appointment of Louis Ainsworth as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 January 2010Termination of appointment of Jochen Philippi as a director (1 page)
13 January 2010Termination of appointment of Jochen Philippi as a director (1 page)
16 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
17 June 2009Appointment terminated secretary douglas stokoe (1 page)
17 June 2009Appointment terminated secretary douglas stokoe (1 page)
23 April 2009Registered office changed on 23/04/2009 from 7 pilgrim street london EC4V 6LB (1 page)
23 April 2009Registered office changed on 23/04/2009 from 7 pilgrim street london EC4V 6LB (1 page)
22 April 2009Appointment terminated director peter dessing (1 page)
22 April 2009Appointment terminated director peter dessing (1 page)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
21 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 December 2008Solvency statement dated 05/12/08 (4 pages)
21 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 December 2008Memorandum of capital - already actioned (1 page)
21 December 2008Solvency statement dated 05/12/08 (4 pages)
21 December 2008Memorandum of capital - already actioned (1 page)
21 December 2008Statement by directors (2 pages)
21 December 2008Statement by directors (2 pages)
19 December 2008Memorandum of capital (1 page)
19 December 2008Solvency statement dated 05/12/08 (2 pages)
19 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2008Memorandum of capital (1 page)
19 December 2008Statement by directors (2 pages)
19 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2008Solvency statement dated 05/12/08 (2 pages)
19 December 2008Statement by directors (2 pages)
29 October 2008Return made up to 26/09/08; full list of members (4 pages)
29 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 December 2006 (12 pages)
3 February 2008Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Return made up to 26/09/07; no change of members (8 pages)
9 October 2007Return made up to 26/09/07; no change of members (8 pages)
30 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Return made up to 26/09/06; full list of members (8 pages)
31 October 2006Return made up to 26/09/06; full list of members (8 pages)
19 September 2006Full accounts made up to 31 December 2004 (13 pages)
19 September 2006Full accounts made up to 31 December 2004 (13 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
25 October 2005Return made up to 26/09/05; full list of members (8 pages)
25 October 2005Return made up to 26/09/05; full list of members (8 pages)
27 January 2005Full accounts made up to 31 December 2003 (10 pages)
27 January 2005Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Return made up to 26/09/04; full list of members (8 pages)
13 October 2004Return made up to 26/09/04; full list of members (8 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (4 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (4 pages)
2 June 2004Ad 20/05/04--------- £ si 2350000@1=2350000 £ ic 1000000/3350000 (2 pages)
2 June 2004Ad 20/05/04--------- £ si 2350000@1=2350000 £ ic 1000000/3350000 (2 pages)
26 October 2003Return made up to 26/09/03; full list of members (8 pages)
26 October 2003Return made up to 26/09/03; full list of members (8 pages)
17 May 2003New director appointed (1 page)
17 May 2003New director appointed (1 page)
17 May 2003New director appointed (1 page)
17 May 2003New director appointed (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2003£ nc 1000/20000000 20/03/03 (1 page)
8 April 2003Ad 20/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
8 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 April 2003Ad 20/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
8 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 April 2003£ nc 1000/20000000 20/03/03 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
3 April 2003Company name changed ludgate 294 LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed ludgate 294 LIMITED\certificate issued on 03/04/03 (2 pages)
26 September 2002Incorporation (22 pages)
26 September 2002Incorporation (22 pages)